BRIDGEWATER ASSOCIATES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BRIDGEWATER ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 05 May 1981 |
Branch of: | BRIDGEWATER ASSOCIATES, INC., NEW YORK (Company Number 2191301) |
Business ALEI: | 0117629 |
Annual report due: | 30 Apr 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GISELLE F WAGNER | Officer | 372 DANBURY RD, WILTON, CT, United States | 1661 GALLEON DRIVE, NAPLES, FL, 34102, United States |
RAYMOND T. DALIO | Officer | 372 DANBURY RD, WILTON, CT, United States | 1 Glendinning Pl, Westport, CT, 06880-1242, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRIDGEWATER MANAGEMENT, INC. | BRIDGEWATER ASSOCIATES, INC. | 1992-07-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001714276 | 1997-04-29 | 1997-04-29 | Withdrawal | Certificate of Withdrawal | - |
0001624774 | 1996-06-03 | - | Annual Report | Annual Report | 1996 |
0001545132 | 1995-05-04 | - | Annual Report | Annual Report | 1995 |
0000981868 | 1992-07-20 | - | Amendment | Amend Name | - |
0000111971 | 1981-05-05 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information